Search icon

FAST ACTION DELIVERY, INC. - Florida Company Profile

Company Details

Entity Name: FAST ACTION DELIVERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAST ACTION DELIVERY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Aug 1990 (35 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: L97560
FEI/EIN Number 650248978

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1980 MICHIGAN AVE., ENGLEWOOD, FL, 34224
Mail Address: 10174 CEDAR ISLAND RD., WHITE LAKE, MI, 48286, US
ZIP code: 34224
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROTHERTON THOMAS JOHN Director 10174 CEDAR ISLAND, WHITE LAKE, MI, 48386
BROTHERTON THOMAS JOHN President 10174 CEDAR ISLAND, WHITE LAKE, MI, 48386
BROTHERTON JAMES SCOTT Director 2090 PROUDE, PORT CHARLOTTE, FL, 33953
BROTHERTON JAMES SCOTT Vice President 2090 PROUDE, PORT CHARLOTTE, FL, 33953
BROTHERTON MARIANNE Director 64 OAKLAND HILLS COURT, ROTANDA WEST, FL, 33947
BROTHERTON MARIANNE Treasurer 64 OAKLAND HILLS COURT, ROTANDA WEST, FL, 33947
BROTHERTON HUGH J Agent 1980 MICHIGAN AVENUE, ENGLEWOOD, FL, 34224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2004-04-28 1980 MICHIGAN AVE., ENGLEWOOD, FL 34224 -
REGISTERED AGENT NAME CHANGED 1998-04-30 BROTHERTON, HUGH J -
REGISTERED AGENT ADDRESS CHANGED 1998-04-30 1980 MICHIGAN AVENUE, ENGLEWOOD, FL 34224 -

Documents

Name Date
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-05-05
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-04-21
ANNUAL REPORT 1998-04-30
ANNUAL REPORT 1997-05-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State